Search icon

DAVID DOMINGUEZ, INC.

Company Details

Entity Name: DAVID DOMINGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000009954
Address: 8444 TROUTMAN ST, ORLANDO, FL, 32825, US
Mail Address: 8444 TROUTMAN ST, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ DAVID E Agent 8444 TROUTMAN ST, ORLANDO, FL, 32825

President

Name Role Address
DOMINGUEZ DAVID E President 8444 TROUTMAN ST, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID DOMINGUEZ VS VANESSA DOMINGUEZ 5D2021-2966 2021-12-03 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2020-DR-000863

Parties

Name DAVID DOMINGUEZ, INC.
Role Appellant
Status Active
Name Vanessa Dominguez
Role Appellee
Status Active
Representations Philip J. Bonamo
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-25
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-01-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE
Docket Date 2021-12-06
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/3/21
On Behalf Of David Dominguez
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
DAVID AND JENNIFER DOMINGUEZ, VS CITIMORTGAGE, INC., 3D2013-1460 2013-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-20706

Parties

Name DAVID DOMINGUEZ, INC.
Role Appellant
Status Active
Representations H. Dillon Graham, III
Name CITIMORTGAGE, INC.
Role Cross-Appellee
Status Active
Representations YASHMIN F. CHEN-ALEXIS
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-07-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated June 7, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-06-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 17, 2013.
Docket Date 2013-06-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2013-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID DOMINGUEZ

Documents

Name Date
Domestic Profit 2008-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State